Horseshoe Lake Association

Address:
77 Livingstone Street East, Barrie, ON L4M 6Y2

Horseshoe Lake Association is a business entity registered at Corporations Canada, with entity identifier is 4267567. The registration start date is November 4, 2004. The current status is Active.

Corporation Overview

Corporation ID 4267567
Business Number 853671378
Corporation Name Horseshoe Lake Association
Registered Office Address 77 Livingstone Street East
Barrie
ON L4M 6Y2
Incorporation Date 2004-11-04
Corporation Status Active / Actif
Number of Directors 5 - 10

Directors

Director Name Director Address
TREVOR WILCOX 77 LIVINGSTONE ST E, BARRIE ON L4M 6Y2, Canada
IAN FERGUSON 3 HAVEN DR, SEGUIN ON P2A 2W8, Canada
DAVID THACKER 3 DANBROOK COURT, AURORA ON L4G 7S8, Canada
FRANS BRINKMAN 48 MUSKRAT TRAIL, SEGUIN ON P2A 2W8, Canada
FLETCH KEATING 2 REDDINGTON DR, SUITE 1, CALEDON ON L7E 4C4, Canada
William McMillan 35 Pepler Place, Barrie ON L4N 5E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-11-04 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-10-16 current 77 Livingstone Street East, Barrie, ON L4M 6Y2
Address 2014-09-08 2018-10-16 77 Livingstone St E, Barrie, ON L4M 6Y2
Address 2013-03-31 2014-09-08 77 Livingstone St E, Barrie, ON L4M 6Y2
Address 2008-03-31 2013-03-31 28 Dimu Lane, Site 6, Box 12, Rr #2, Local Mail Box 2, Parry Sound, ON P2A 2W8
Address 2004-11-04 2008-03-31 Site 6 Rr#2, P.o. Box:12, Parry Sound, ON P2A 2W8
Name 2014-09-08 current Horseshoe Lake Association
Name 2004-11-04 2014-09-08 Horseshoe Lake Association
Status 2014-09-08 current Active / Actif
Status 2004-11-04 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 77 Livingstone Street East
City Barrie
Province ON
Postal Code L4M 6Y2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
TREVOR WILCOX 77 LIVINGSTONE ST E, BARRIE ON L4M 6Y2, Canada
IAN FERGUSON 3 HAVEN DR, SEGUIN ON P2A 2W8, Canada
DAVID THACKER 3 DANBROOK COURT, AURORA ON L4G 7S8, Canada
FRANS BRINKMAN 48 MUSKRAT TRAIL, SEGUIN ON P2A 2W8, Canada
FLETCH KEATING 2 REDDINGTON DR, SUITE 1, CALEDON ON L7E 4C4, Canada
William McMillan 35 Pepler Place, Barrie ON L4N 5E3, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES DE RENOVATION ICCO INC. IAN FERGUSON 4850 WALKLEY SUITE 7, MONTREAL QC H4V 2M2, Canada
ARGOLID CORP. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
THE MARSH & DORIS COOPER CHARITABLE FOUNDATION IAN FERGUSON 104 A GLENVIEW AVENUE, TORONTO ON M4R 1P8, Canada
HERITAGE OTTAWA IAN FERGUSON 605 - 700 SUSSEX DR., OTTAWA ON K1N 1K4, Canada
DISTRIBUTIONS AGRITEST INC. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
908007 ONTARIO INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
PARMALAT FOOD INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
GOLDEN GROVE PRODUCTS LTD. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
WOODLAND DAIRY COMPANY LIMITED IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
BOB HANEY BUILDING MATERIALS LTD. IAN FERGUSON 55 RIDLEY BLVD., TORONTO ON M5M 3L2, Canada

Competitor

Search similar business entities

City Barrie
Post Code L4M 6Y2

Similar businesses

Corporation Name Office Address Incorporation
Sportsdirect Inc. 211 Horseshoe Lake Drive, Halifax, NS B3S 0B9
Two White Wings Inc. 207 Horseshoe Lake Rd., Seguin, ON P2A 2W8 2009-01-08
Social Navigator Inc. 211 Horseshoe Lake Drive, Halifax, NS B3S 0B9 2014-07-09
Clarke Road Transport Inc. 140 Horseshoe Lake Dr, Halifax, NS B3S 0B7 2004-03-31
7266782 Canada Inc. 211 Horseshoe Lake Drive, Halifax, NS B3S 0B9 2009-10-27
11839420 Canada Inc. 211 Horseshoe Lake Drive, Unit 116, Halifax, NS B3S 1B4 2020-01-13
Power X Freight Inc. 211 Horseshoe Lake Drive, Unit 107, Halifax, NS B3S 1B4 2020-02-26
12323711 Canada Inc. 211 Horseshoe Lake Drive, Unit 118, Halifax, NS B3S 1B4 2020-09-08
12109492 Canada Inc. 211 Horseshoe Lake Drive, Unit 107, Halifax, NS B3S 0B9 2020-06-05
12216230 Canada Inc. 211 Horseshoe Lake Drive, Unit 112, Halifax, NS B3S 1B4 2020-07-22

Improve Information

Please provide details on Horseshoe Lake Association by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches